About

Registered Number: 03596024
Date of Incorporation: 09/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 4 months ago)
Registered Address: LINES HENRY LTD, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ,

 

Established in 1998, Adorn Contracts Ltd have registered office in Altrincham, it has a status of "Dissolved". There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STALEY, Julie Caroline 09 July 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2017
LIQ14 - N/A 05 September 2017
LIQ03 - N/A 15 May 2017
4.68 - Liquidator's statement of receipts and payments 12 May 2016
4.68 - Liquidator's statement of receipts and payments 11 May 2015
4.68 - Liquidator's statement of receipts and payments 22 May 2014
AD01 - Change of registered office address 19 June 2013
RESOLUTIONS - N/A 03 May 2013
RESOLUTIONS - N/A 03 May 2013
4.20 - N/A 03 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 03 May 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 12 March 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 28 June 2003
363s - Annual Return 06 May 2003
CERTNM - Change of name certificate 05 November 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 07 July 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 07 October 1999
225 - Change of Accounting Reference Date 18 February 1999
287 - Change in situation or address of Registered Office 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
NEWINC - New incorporation documents 09 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.